65 FINCHLEY LANE RTM COMPANY LIMITED



Company Documents

DateDescription
22/12/2322 December 2023 Director's details changed for Mr Michael Odysseas-Travers on 2023-12-22

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE GEORGE

View Document

26/03/1926 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 65B FINCHLEY LANE LONDON NW4 1BY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
15/03/1615 March 2016 14/03/16 NO MEMBER LIST

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED MRS ELAINE GEORGE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts


16/03/1516 March 2015 14/03/15 NO MEMBER LIST

View Document

14/03/1514 March 2015 REGISTERED OFFICE CHANGED ON 14/03/2015 FROM C/O DR D A GEORGE 65B 65B FINCHLEY LANE HENDON LONDON NW4 1BY ENGLAND

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID ALEXANDER GEORGE / 03/03/2015

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR ZEV SHAINFELD

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

16/06/1416 June 2014 10/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
30/05/1330 May 2013 10/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
26/11/1226 November 2012 DIRECTOR APPOINTED DOCTOR DAVID ALEXANDER GEORGE

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI DI GREGORIO

View Document

25/05/1225 May 2012 10/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/05/1124 May 2011 10/03/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM HARBEN HOUSE HARBEN PARADE FINCHLEY ROAD LONDON NW3 6LH

View Document

28/04/1028 April 2010 10/03/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ODYSSEAS-TRAVERS / 10/03/2010

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 5 NORTH END ROAD LONDON NW11 7RJ

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZEVY SHAINFELD / 10/03/2009

View Document

04/06/094 June 2009 ANNUAL RETURN MADE UP TO 10/03/09

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

10/03/0810 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company